Get an alert when LIBERIS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-22 (in 5mo)

Last made up 2025-10-08

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. LIBERIS LIMITED 2013-10-21 → present
  2. MERCHANT CASH EXPRESS LIMITED 2005-12-21 → 2013-10-21
  3. FIELDSEC 350 LIMITED 2005-12-14 → 2005-12-21

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Burgess Hodgson LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements are prepared on a going concern basis, supported by the consideration that the Company has reported an operating profit of £6,636k for the year to 31 December 2024 (2023: £3,931k).”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 30 resigned

Name Role Appointed Born Nationality
BADALE, Manoj Kumar Director 2013-10-01 Dec 1967 British
BASON, Thomas Peter Director 2016-04-07 Jul 1982 British
FAIRFIELD, Robert Laurence John Director 2025-09-18 Mar 1989 British
MINDENHALL, Charles Stuart Director 2013-10-01 May 1971 British
Show 30 resigned officers
Name Role Appointed Resigned
ALEXANDER, Alexis Secretary 2020-11-04 2025-09-13
BITHAL, Manoj Secretary 2013-10-01 2020-11-04
MORLEY, Richard Nicholas Heron Secretary 2006-05-03 2009-10-03
PRIOR, Mark Lee Secretary 2013-04-25 2013-10-01
WALTON, Caroline Debra Secretary 2009-10-03 2013-04-24
SPEAFI SECRETARIAL LIMITED Corporate Secretary 2005-12-14 2006-05-03
ALEXANDER, Alexis Sara Director 2023-06-03 2025-09-13
BITHAL, Manoj Kumar Director 2013-10-01 2025-09-10
BROWN, Jeremy Director 2008-06-05 2009-10-03
CAPOZZA, Frank Director 2007-08-23 2008-06-05
CHERNER, Andrew Director 2008-06-05 2009-10-03
ERICKSON, Eric George Director 2013-01-15 2013-10-01
FAWCETT, Adrian John Director 2013-10-01 2020-11-04
HIBBERD, Roy Wayne Director 2009-10-03 2013-04-24
JUNDANIAN, Lee Joseph Director 2008-06-05 2009-10-03
LOONEY, Joseph Director 2008-06-05 2009-10-03
MILDENSTEIN, Paul Director 2013-10-01 2020-11-04
MILDENSTEIN, Paul Director 2009-10-03 2013-04-24
MORLEY, Richard Nicholas Heron Director 2005-12-15 2013-06-30
MORRISON, Ian Gordon Director 2005-12-15 2013-01-31
OCONNELL, Richard Director 2008-06-05 2009-10-03
PRIOR, Mark Lee Director 2013-04-25 2013-10-01
SCHWENKE, Ken Director 2013-04-25 2013-06-21
STRAATHOF, Robertus Antonius Director 2016-04-07 2025-09-18
UNDERWOOD, Randy Director 2009-10-03 2013-10-01
WEISS, Jeffrey Allan Director 2009-10-03 2013-10-01
WHEATLEY, Jeff Director 2009-10-03 2013-10-01
WILCKE, Stephan Director 2008-06-05 2009-01-29
WILLIAMS, Brent Colin Director 2008-06-05 2009-01-29
SPEAFI LIMITED Corporate Director 2005-12-14 2005-12-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Liberis Group Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-12-17 Active

Filing timeline

Last 20 of 187 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-01-16 MA Memorandum articles
  • 2023-01-16 RESOLUTIONS Resolution
Date Type Category Description
2026-03-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-22 AP01 officers Appoint person director company with name date PDF
2025-10-22 TM01 officers Termination director company with name termination date PDF
2025-10-22 TM01 officers Termination director company with name termination date PDF
2025-10-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-21 CH01 officers Change person director company with change date PDF
2025-10-07 TM02 officers Termination secretary company with name termination date PDF
2025-10-06 TM01 officers Termination director company with name termination date PDF
2025-10-04 AA accounts Accounts with accounts type full
2024-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-02 AA accounts Accounts with accounts type medium
2023-10-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-07 AA accounts Accounts with accounts type full
2023-06-06 AP01 officers Appoint person director company with name date PDF
2023-01-16 MA incorporation Memorandum articles
2023-01-16 RESOLUTIONS resolution Resolution
2022-12-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-12-05 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page